Company NameGraintree Limited
Company StatusDissolved
Company Number03142853
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Rose
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 16 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Crawford Street
London
W1H 1LN
Secretary NameAbdul Waheed Quazi
NationalityBritish
StatusClosed
Appointed16 January 1996(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address21 Deerings Drive
Pinner
Middlesex
HA5 2NZ
Director NameMr Roger Anthony Emett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2000)
RoleChartered Surveyor
Correspondence Address6 Larchmoor Park
Gerrards Cross Road Stoke Poges
Slough
Buckinghamshire
SL2 4EY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address79,Marylebone Lane
London
W1M 5GA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 January 2001Return made up to 02/01/01; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 November 2000Director resigned (1 page)
5 February 2000Return made up to 02/01/00; full list of members (6 pages)
19 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
9 February 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
25 January 1998Return made up to 02/01/98; no change of members (4 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 January 1997Return made up to 02/01/97; full list of members (6 pages)
1 February 1996Registered office changed on 01/02/96 from: 79 martlebone lane london W1M 5GA (1 page)
23 January 1996Registered office changed on 23/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
2 January 1996Incorporation (24 pages)